North Anston
Sheffield
S25 4JJ
Secretary Name | Mr Colin Herbert Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Crowtrees Grove Roughlee Nelson Lancashire BB9 6NE |
Director Name | Mr Roger Stevenson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 November 2004) |
Role | Puppeteer |
Country of Residence | England |
Correspondence Address | 1 Bradley Street Southport Merseyside PR9 9HW |
Director Name | Mr David Simon Gregg |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 February 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Manor Lodge High Street Gringley On The Hill Doncaster DN10 4RG |
Secretary Name | Mr Simon Peter Stanham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 2 The Candypop Factory Coach Crescent Shireoaks, Worksop Nottinghamshire S81 8AD |
Director Name | Mr Simon Peter Stanham |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2017(13 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 The Candypop Factory Coach Crescent Shireoaks, Worksop Nottinghamshire S81 8AD |
Website | www.candypop.co.uk |
---|
Registered Address | Unit 1 & 2 Target Park Houghton Road North Anston Sheffield S25 4JJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | North and South Anston |
Ward | Anston and Woodsetts |
Built Up Area | Dinnington (Rotherham) |
100 at £1 | Paul Richard Gregg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40 |
Cash | £40 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
8 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
---|---|
25 April 2017 | Secretary's details changed for Mr Simon Peter Stanham on 25 April 2017 (1 page) |
25 April 2017 | Appointment of Mr Simon Peter Stanham as a director on 18 April 2017 (2 pages) |
25 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
22 February 2017 | Termination of appointment of David Simon Gregg as a director on 2 February 2017 (1 page) |
30 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
24 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (1 page) |
4 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
29 July 2008 | Return made up to 29/07/08; full list of members (3 pages) |
18 June 2008 | Total exemption full accounts made up to 31 July 2007 (2 pages) |
28 August 2007 | Location of debenture register (1 page) |
28 August 2007 | Location of register of members (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: unit 2 coach crescent shireoaks triangle worksop nottinghamshire S81 8AD (1 page) |
28 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | New secretary appointed (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: houston house, 12 sceptre court sceptre point bamber bridge preston lancashire PR5 6AW (1 page) |
12 September 2006 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
1 August 2006 | Location of register of members (1 page) |
1 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: c/o houston business services LTD, houston house 12 sceptre court, sceptre point preston PR5 6AW (1 page) |
1 August 2006 | Location of debenture register (1 page) |
14 September 2005 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
11 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
15 November 2004 | Director resigned (1 page) |
4 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
3 October 2003 | New director appointed (2 pages) |
29 July 2003 | Incorporation (10 pages) |